Company NameShareholder Trustee Limited
Company StatusActive
Company Number05870105
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 4 Limited (Corporation)
StatusCurrent
Appointed07 July 2006(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 3 Limited (Corporation)
StatusCurrent
Appointed07 July 2006(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed07 July 2006(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 26 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Current Liabilities£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Securitisation Director No. 3 Limited on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
30 November 2020Change of details for The Law Debenture Intermediary Corporation Plc as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for L.D.C. Securitisation Director No. 4 Limited on 30 November 2020 (1 page)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
1 October 2019Cessation of Ian Kenneth Bowden as a person with significant control on 26 September 2019 (1 page)
1 October 2019Appointment of Mr Mark Howard Filer as a director on 26 September 2019 (2 pages)
1 October 2019Termination of appointment of Ian Kenneth Bowden as a director on 26 September 2019 (1 page)
1 October 2019Notification of The Law Debenture Intermediary Corporation Plc as a person with significant control on 26 September 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 July 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for L.D.C. Securitisation Director No. 4 Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for L.D.C. Securitisation Director No. 4 Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for L.D.C. Securitisation Director No. 4 Limited on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 July 2008Director's change of particulars / L.D.C. securitisation director no. 3 LIMITED / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / L.D.C. securitisation director no. 3 LIMITED / 22/07/2008 (2 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
31 March 2008Amended accounts made up to 31 December 2007 (4 pages)
31 March 2008Amended accounts made up to 31 December 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 July 2006Incorporation (17 pages)
7 July 2006Incorporation (17 pages)